Company NamePlaistow Press Limited(The)
Company StatusDissolved
Company Number00687936
CategoryPrivate Limited Company
Incorporation Date27 March 1961(63 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NamePauline Isabella Campbell
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1991(30 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address74 Forest Road
Loughton
Essex
IG10 1EQ
Director NameJennifer Margaret Ramsey
Date of BirthMay 1939 (Born 85 years ago)
NationalityEnglish
StatusCurrent
Appointed12 August 1991(30 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Correspondence AddressHobbs Cross House Hobbs Cross
Old Harlow
Harlow
Essex
CM17 0NN
Director NameMr Winston Gordon Ramsey
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1991(30 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressHobbs Cross House Hobbs Cross
Old Harlow
Harlow
Essex
CM17 0NN
Secretary NameJennifer Margaret Ramsey
NationalityEnglish
StatusCurrent
Appointed12 August 1991(30 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressHobbs Cross House Hobbs Cross
Old Harlow
Harlow
Essex
CM17 0NN

Location

Registered AddressThe White Cottage
19 West Street
Epsom
KT18 7BS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£578,422
Current Liabilities£78,973

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 July 2006Dissolved (1 page)
28 April 2006Return of final meeting in a members' voluntary winding up (3 pages)
14 July 2005Registered office changed on 14/07/05 from: church house church street stratford london E15 3JA (1 page)
11 July 2005Appointment of a voluntary liquidator (1 page)
11 July 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 July 2005Declaration of solvency (3 pages)
2 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 August 2004Return made up to 12/08/04; full list of members (7 pages)
7 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
24 August 2003Return made up to 12/08/03; full list of members (7 pages)
20 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
7 March 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
17 August 2001Return made up to 12/08/01; full list of members (7 pages)
5 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
29 August 2000Return made up to 12/08/00; full list of members (7 pages)
26 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
14 September 1999Return made up to 12/08/99; no change of members (4 pages)
8 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
7 September 1998Return made up to 12/08/98; no change of members (4 pages)
3 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
23 September 1997Return made up to 12/08/97; full list of members (6 pages)
5 August 1997Particulars of mortgage/charge (3 pages)
22 November 1996Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
25 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 August 1996Return made up to 12/08/96; no change of members (4 pages)
10 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
6 September 1995Return made up to 12/08/95; no change of members (4 pages)
23 August 1994Return made up to 12/08/94; full list of members (6 pages)
7 September 1993Accounts for a small company made up to 31 March 1993 (5 pages)
31 August 1993Return made up to 12/08/93; no change of members (4 pages)
16 October 1992Accounts for a small company made up to 31 March 1992 (5 pages)
25 September 1992Return made up to 12/08/92; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 August 1991Return made up to 12/08/91; full list of members (7 pages)
12 August 1991Accounts for a small company made up to 31 March 1991 (5 pages)
21 September 1990Return made up to 05/09/90; full list of members (4 pages)
23 March 1990Return made up to 31/12/89; full list of members (4 pages)
12 December 1988Return made up to 14/10/88; full list of members (4 pages)
12 December 1988Accounts for a small company made up to 31 March 1988 (5 pages)
4 February 1988Return made up to 24/09/87; full list of members (4 pages)
28 April 1987Particulars of mortgage/charge (3 pages)
4 October 1986Return made up to 16/09/86; full list of members (4 pages)
4 October 1982Accounts made up to 31 March 1982 (10 pages)
4 October 1982Annual return made up to 27/08/82 (4 pages)
30 July 1981Accounts made up to 31 March 1981 (8 pages)
30 July 1981Annual return made up to 08/07/81 (4 pages)
29 August 1980Annual return made up to 27/08/80 (4 pages)
29 August 1980Accounts made up to 31 March 1980 (6 pages)